- Company Overview for ALPHAKINETIC LIMITED (06897969)
- Filing history for ALPHAKINETIC LIMITED (06897969)
- People for ALPHAKINETIC LIMITED (06897969)
- Charges for ALPHAKINETIC LIMITED (06897969)
- More for ALPHAKINETIC LIMITED (06897969)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Aug 2020 | PSC02 | Notification of Fidelity National Information Services, Inc. as a person with significant control on 2 January 2020 | |
13 Aug 2020 | PSC07 | Cessation of Mirna Herr as a person with significant control on 2 January 2020 | |
13 Aug 2020 | PSC07 | Cessation of Kelly Faykus as a person with significant control on 2 January 2020 | |
13 Aug 2020 | PSC07 | Cessation of Joseph Ulman Elston as a person with significant control on 2 January 2020 | |
13 Aug 2020 | AP01 | Appointment of Ann Maria Vasileff as a director on 4 August 2020 | |
13 Aug 2020 | AP01 | Appointment of Marc Mayo as a director on 4 August 2020 | |
03 Jul 2020 | AD01 | Registered office address changed from 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL England to C/O Fis Corporate Legal 25 Canada Square London E14 5LQ on 3 July 2020 | |
29 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
02 Apr 2020 | PSC04 | Change of details for Joe Elston as a person with significant control on 1 April 2020 | |
06 Jan 2020 | AA | Accounts for a small company made up to 31 March 2019 | |
03 Jan 2020 | MR04 | Satisfaction of charge 068979690002 in full | |
03 Jan 2020 | MR04 | Satisfaction of charge 068979690001 in full | |
09 Jul 2019 | MA | Memorandum and Articles of Association | |
07 Jun 2019 | AD01 | Registered office address changed from PO Box C/O Virtus 35 New Broad Street London EC2M 1NH England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 7 June 2019 | |
30 May 2019 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 068979690001 | |
30 May 2019 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 068979690002 | |
15 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with no updates | |
12 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2019 | TM01 | Termination of appointment of Dean Fletcher as a director on 13 March 2019 | |
16 Mar 2019 | MR01 | Registration of charge 068979690001, created on 14 March 2019 | |
16 Mar 2019 | MR01 | Registration of charge 068979690002, created on 14 March 2019 | |
27 Feb 2019 | PSC07 | Cessation of Virtus Partners Llc as a person with significant control on 25 April 2017 | |
20 Feb 2019 | PSC01 | Notification of Jon Hodges as a person with significant control on 25 April 2017 | |
20 Feb 2019 | PSC01 | Notification of Joe Elston as a person with significant control on 25 April 2017 | |
20 Feb 2019 | PSC01 | Notification of Mirna Herr as a person with significant control on 25 April 2017 |